Company number 01556805
Status Active
Incorporation Date 16 April 1981
Company Type Private Limited Company
Address 55 STATION APPROACH, HAYES, BROMLEY, KENT, BR2 7EB
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Bachulal Dhanji Meghani as a secretary on 6 March 2017; Restoration by order of the court; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of TRANSCOLOUR LIMITED are www.transcolour.co.uk, and www.transcolour.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Transcolour Limited is a Private Limited Company.
The company registration number is 01556805. Transcolour Limited has been working since 16 April 1981.
The present status of the company is Active. The registered address of Transcolour Limited is 55 Station Approach Hayes Bromley Kent Br2 7eb. . FIELD, Juno George is a Director of the company. Secretary JOSEPH, Sybil Brett has been resigned. Secretary MEGHANI, Bachulal Dhanji has been resigned. Director JOSEPH, Sybil Brett has been resigned. The company operates in "Portrait photographic activities".
Current Directors
Resigned Directors
TRANSCOLOUR LIMITED Events
13 Mar 2017
Termination of appointment of Bachulal Dhanji Meghani as a secretary on 6 March 2017
14 Nov 2016
Restoration by order of the court
04 Aug 2015
Final Gazette dissolved via voluntary strike-off
21 Apr 2015
First Gazette notice for voluntary strike-off
12 Apr 2015
Application to strike the company off the register
...
... and 69 more events
19 Jan 1988
Return made up to 25/11/87; full list of members
15 Sep 1987
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
10 Sep 1987
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
27 Jul 1987
Registered office changed on 27/07/87 from: century house 100 oxford street london W1N 9FB
10 Sep 1986
Accounts for a small company made up to 31 March 1986
8 January 1994
Legal charge
Delivered: 13 January 1994
Status: Outstanding
Persons entitled: Junior George Field
Description: F/H property k/a 2 tyers gate london SE1 t/n SGL463818 and…
26 June 1992
Legal charge
Delivered: 4 July 1992
Status: Satisfied
on 13 October 1994
Persons entitled: Midland Bank PLC
Description: Unit 1.7 tyers gate london SE1 t/n sgl 42017 SGL463318…
29 January 1982
Charge
Delivered: 10 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…